|
|
04 Dec 2025
|
04 Dec 2025
Previous accounting period shortened from 31 March 2026 to 31 October 2025
|
|
|
25 Mar 2025
|
25 Mar 2025
Director's details changed for Mr Darren James Baker on 25 March 2025
|
|
|
12 Mar 2025
|
12 Mar 2025
Confirmation statement made on 12 March 2025 with updates
|
|
|
21 Feb 2025
|
21 Feb 2025
Satisfaction of charge 061529820001 in full
|
|
|
21 Feb 2025
|
21 Feb 2025
Satisfaction of charge 061529820002 in full
|
|
|
22 Mar 2024
|
22 Mar 2024
Confirmation statement made on 12 March 2024 with updates
|
|
|
22 Mar 2024
|
22 Mar 2024
Change of details for Mrs Maureen Ann Baker as a person with significant control on 22 March 2024
|
|
|
10 Aug 2023
|
10 Aug 2023
Director's details changed for Miss Rebecca Jane Legg on 10 August 2023
|
|
|
08 Aug 2023
|
08 Aug 2023
Director's details changed for Mr Darren James Baker on 8 August 2023
|
|
|
23 Mar 2023
|
23 Mar 2023
Confirmation statement made on 12 March 2023 with updates
|
|
|
25 Nov 2022
|
25 Nov 2022
Registered office address changed from 107 North Street Martock Somerset TA12 6EJ to 1 Park Gardens Yeovil Somerset BA20 1DW on 25 November 2022
|
|
|
16 Mar 2022
|
16 Mar 2022
Confirmation statement made on 12 March 2022 with no updates
|
|
|
05 Jul 2021
|
05 Jul 2021
Previous accounting period shortened from 5 April 2021 to 31 March 2021
|
|
|
15 Mar 2021
|
15 Mar 2021
Confirmation statement made on 12 March 2021 with updates
|
|
|
21 Sep 2020
|
21 Sep 2020
Notification of Rebecca Jane Legg as a person with significant control on 1 April 2020
|
|
|
21 Sep 2020
|
21 Sep 2020
Appointment of Miss Rebecca Jane Legg as a director on 1 April 2020
|
|
|
12 Mar 2020
|
12 Mar 2020
Confirmation statement made on 12 March 2020 with updates
|